Background WavePink WaveYellow Wave

S.H. FISKE LIMITED (01394957)

S.H. FISKE LIMITED (01394957) is an active UK company. incorporated on 19 October 1978. with registered office in St. Austell. The company operates in the Manufacturing sector, engaged in unknown sic code (17219). S.H. FISKE LIMITED has been registered for 47 years. Current directors include BAXTER, Sean Paul, GAZZARD, Matthew, HEATH, Nathan Edward Stuart and 1 others.

Company Number
01394957
Status
active
Type
ltd
Incorporated
19 October 1978
Age
47 years
Address
Boscawen House, St. Austell, PL26 7QF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17219)
Directors
BAXTER, Sean Paul, GAZZARD, Matthew, HEATH, Nathan Edward Stuart, SPELMAN, Sean Martin
SIC Codes
17219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S.H. FISKE LIMITED

S.H. FISKE LIMITED is an active company incorporated on 19 October 1978 with the registered office located in St. Austell. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17219). S.H. FISKE LIMITED was registered 47 years ago.(SIC: 17219)

Status

active

Active since 47 years ago

Company No

01394957

LTD Company

Age

47 Years

Incorporated 19 October 1978

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 31 March 2023 - 30 September 2024(19 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

OVALSHELFCO (NUMBER TWENTY-ONE) LIMITED
From: 19 October 1978To: 31 December 1979
Contact
Address

Boscawen House St. Stephen St. Austell, PL26 7QF,

Previous Addresses

Boscaewn House, St Stephen St. Stephen St. Austell PL26 7QF England
From: 5 April 2023To: 27 April 2023
Units 2a-C Coachworks Trading Estate Kingsfield Lane Longwell Green Bristol BS30 6DL
From: 19 October 1978To: 5 April 2023
Timeline

18 key events • 2015 - 2026

Funding Officers Ownership
Funding Round
Mar 15
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
May 23
Director Joined
May 23
Director Left
Sept 23
Director Joined
Sept 24
Director Left
Feb 25
Director Joined
Sept 25
Director Left
Jan 26
New Owner
Jan 26
1
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BAXTER, Sean Paul

Active
St. Stephen, St. AustellPL26 7QF
Born March 1973
Director
Appointed 04 May 2023

GAZZARD, Matthew

Active
St. Stephen, St. AustellPL26 7QF
Born August 1971
Director
Appointed 31 Mar 2023

HEATH, Nathan Edward Stuart

Active
St. Stephen, St. AustellPL26 7QF
Born March 1986
Director
Appointed 29 Sept 2025

SPELMAN, Sean Martin

Active
St. Stephen, St. AustellPL26 7QF
Born November 1970
Director
Appointed 01 Jun 2024

JARRATT, Alison

Resigned
3 Stocks Lane, AbingdonOX13 6SG
Secretary
Appointed 11 Dec 2000
Resigned 31 Mar 2023

JARRATT, Susan Elisabeth

Resigned
5 The Avenue, BristolBS8 3HG
Secretary
Appointed N/A
Resigned 11 Dec 2000

ELLISON, Simon James

Resigned
St. Stephen, St. AustellPL26 7QF
Born July 1977
Director
Appointed 31 Mar 2023
Resigned 14 Feb 2025

GABELL, Stephen Richard

Resigned
St. Stephen, St. AustellPL26 7QF
Born May 1979
Director
Appointed 04 May 2023
Resigned 27 Jan 2026

GEORGE, Helen Claire Ruth

Resigned
51 Belvoir Road, BristolBS6 5DQ
Born June 1972
Director
Appointed 11 Dec 2000
Resigned 31 Mar 2023

HOLDEN, Peter James

Resigned
Manton Corner Bath Road, MarlboroughSN8 1NR
Born April 1935
Director
Appointed 11 Dec 2000
Resigned 01 Aug 2004

HOLDEN, Peter James

Resigned
Manton Corner Bath Road, MarlboroughSN8 1NR
Born April 1935
Director
Appointed 14 Apr 1993
Resigned 31 Mar 1996

JARRATT, Alison

Resigned
3 Stocks Lane, AbingdonOX13 6SG
Born December 1970
Director
Appointed 11 Dec 2000
Resigned 31 Mar 2023

JARRATT, Frank

Resigned
Warriners, Chesham Bois
Born March 1908
Director
Appointed N/A
Resigned 31 Dec 1997

JARRATT, Richard Herbert

Resigned
9 Carnarvon Road, BristolBS6 7DR
Born April 1942
Director
Appointed N/A
Resigned 31 Mar 2023

JARRATT, Susan Elisabeth

Resigned
9 Carnarvon Road, BristolBS6 7DR
Born December 1942
Director
Appointed N/A
Resigned 31 Mar 2023

MORRIS, Lucy Rachel

Resigned
St. Stephen, St. AustellPL26 7QF
Born May 1973
Director
Appointed 31 Mar 2023
Resigned 14 Aug 2023

Persons with significant control

4

2 Active
2 Ceased

The Honourable Evelyn Arthur Hugh Boscawen

Active
St. Stephen, St. AustellPL26 7QF
Born May 1955

Nature of Control

Significant influence or control
Notified 30 Jan 2026
St. Stephen, St. AustellPL26 7QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2023

Mr Nicholas Paul Thompson

Ceased
Theynes Croft, BristolBS41 9NN
Born June 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2023

Mr Richard Herbert Jarratt

Ceased
Carnarvon Road, BristolBS6 7DR
Born April 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Accounts With Accounts Type Small
28 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 April 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 April 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 April 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Capital Allotment Shares
27 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Resolution
6 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Accounts With Accounts Type Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Change Person Secretary Company With Change Date
1 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
19 December 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Legacy
4 February 2009
287Change of Registered Office
Legacy
4 February 2009
353353
Legacy
4 February 2009
190190
Accounts With Made Up Date
3 February 2009
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Small
12 October 2007
AAAnnual Accounts
Legacy
1 May 2007
403aParticulars of Charge Subject to s859A
Legacy
1 May 2007
403aParticulars of Charge Subject to s859A
Legacy
1 May 2007
403aParticulars of Charge Subject to s859A
Legacy
14 February 2007
363aAnnual Return
Legacy
14 February 2007
288cChange of Particulars
Legacy
14 February 2007
288cChange of Particulars
Accounts With Accounts Type Small
19 January 2007
AAAnnual Accounts
Legacy
22 February 2006
363aAnnual Return
Accounts With Accounts Type Small
24 November 2005
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 September 2004
AAAnnual Accounts
Legacy
2 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2004
AAAnnual Accounts
Legacy
14 August 2003
288cChange of Particulars
Legacy
27 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 2002
AAAnnual Accounts
Legacy
1 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 2001
AAAnnual Accounts
Legacy
6 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2001
AAAnnual Accounts
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
27 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1999
AAAnnual Accounts
Legacy
24 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1998
AAAnnual Accounts
Legacy
13 March 1998
288bResignation of Director or Secretary
Legacy
12 March 1998
363sAnnual Return (shuttle)
Resolution
13 November 1997
RESOLUTIONSResolutions
Resolution
13 November 1997
RESOLUTIONSResolutions
Resolution
13 November 1997
RESOLUTIONSResolutions
Resolution
13 November 1997
RESOLUTIONSResolutions
Legacy
13 November 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
8 August 1997
AAAnnual Accounts
Accounts With Accounts Type Small
27 January 1997
AAAnnual Accounts
Legacy
27 January 1997
363sAnnual Return (shuttle)
Legacy
3 May 1996
288288
Legacy
25 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1996
AAAnnual Accounts
Legacy
19 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 1994
AAAnnual Accounts
Legacy
23 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 1993
AAAnnual Accounts
Legacy
23 April 1993
288288
Legacy
27 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1992
AAAnnual Accounts
Legacy
21 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 September 1991
AAAnnual Accounts
Legacy
26 April 1991
363aAnnual Return
Accounts With Made Up Date
8 April 1991
AAAnnual Accounts
Accounts With Made Up Date
15 March 1990
AAAnnual Accounts
Legacy
15 March 1990
363363
Accounts With Made Up Date
2 February 1989
AAAnnual Accounts
Legacy
2 February 1989
363363
Legacy
29 July 1988
395Particulars of Mortgage or Charge
Accounts With Made Up Date
15 July 1987
AAAnnual Accounts
Legacy
15 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 October 1986
363363
Accounts With Made Up Date
8 August 1986
AAAnnual Accounts
Miscellaneous
19 October 1978
MISCMISC